CARNOT PRODUCT CERTIFICATION LTD

Register to unlock more data on OkredoRegister

CARNOT PRODUCT CERTIFICATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08217812

Incorporation date

17/09/2012

Size

Dormant

Contacts

Registered address

Registered address

L220 Fleet Street 154-160 Fleet Street,Blackfriars, Blackfriars, London EC4A 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2012)
dot icon19/11/2025
Registered office address changed from Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ United Kingdom to L220 Fleet Street 154-160 Fleet Street,Blackfriars Blackfriars, London EC4A 2DQ on 2025-11-19
dot icon14/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon29/07/2025
Secretary's details changed for Longshine Overseas Limited on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon04/06/2025
Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ on 2025-06-04
dot icon02/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2023-09-25
dot icon14/07/2023
Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-07-14
dot icon14/07/2023
Director's details changed for Ms Xueqin Fang on 2023-07-14
dot icon14/07/2023
Appointment of Longshine Overseas Limited as a secretary on 2023-07-14
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon12/07/2023
Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-10
dot icon01/06/2023
Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01
dot icon03/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/09/2021
Appointment of Credential Group (Uk) Limited as a secretary on 2021-09-28
dot icon28/09/2021
Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-09-28
dot icon28/09/2021
Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 2021-09-28
dot icon05/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon22/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon21/09/2017
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2017-09-21
dot icon02/03/2017
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-03-02
dot icon13/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon18/09/2015
Secretary's details changed for Baililai Secretarial (U.K.) Limited on 2015-03-12
dot icon23/07/2015
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to First Floor 41 Chalton Street London NW1 1JD on 2015-07-23
dot icon10/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2012
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONGSHINE OVERSEAS LIMITED
Corporate Secretary
14/07/2023 - Present
1960
CREDENTIAL GROUP (UK) LIMITED
Corporate Secretary
28/09/2021 - 10/07/2023
226
Ms Xueqin Fang
Director
17/09/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNOT PRODUCT CERTIFICATION LTD

CARNOT PRODUCT CERTIFICATION LTD is an(a) Active company incorporated on 17/09/2012 with the registered office located at L220 Fleet Street 154-160 Fleet Street,Blackfriars, Blackfriars, London EC4A 2DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARNOT PRODUCT CERTIFICATION LTD?

toggle

CARNOT PRODUCT CERTIFICATION LTD is currently Active. It was registered on 17/09/2012 .

Where is CARNOT PRODUCT CERTIFICATION LTD located?

toggle

CARNOT PRODUCT CERTIFICATION LTD is registered at L220 Fleet Street 154-160 Fleet Street,Blackfriars, Blackfriars, London EC4A 2DQ.

What does CARNOT PRODUCT CERTIFICATION LTD do?

toggle

CARNOT PRODUCT CERTIFICATION LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARNOT PRODUCT CERTIFICATION LTD?

toggle

The latest filing was on 19/11/2025: Registered office address changed from Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ United Kingdom to L220 Fleet Street 154-160 Fleet Street,Blackfriars Blackfriars, London EC4A 2DQ on 2025-11-19.